About

Registered Number: 06227148
Date of Incorporation: 25/04/2007 (16 years and 11 months ago)
Company Status: Active
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 26-28 Conway Street, London, W1T 6BQ,

 

Based in London, Mbh Group (UK) Ltd was registered on 25 April 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Robinson, Christopher, Lawrence, James Wyndham Stuart, Little, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Christopher 04 October 2019 - 1
LAWRENCE, James Wyndham Stuart 01 September 2014 04 October 2019 1
LITTLE, Scott 08 May 2013 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 29 April 2020
CH01 - Change of particulars for director 18 November 2019
AP03 - Appointment of secretary 08 October 2019
AP01 - Appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
MR01 - N/A 13 September 2019
CS01 - N/A 16 July 2019
MR01 - N/A 01 February 2019
AA - Annual Accounts 05 January 2019
AR01 - Annual Return 16 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 20 April 2018
RT01 - Application for administrative restoration to the register 20 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 July 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 27 January 2017
AD01 - Change of registered office address 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 29 May 2015
MR01 - N/A 22 December 2014
AP03 - Appointment of secretary 20 October 2014
AP01 - Appointment of director 20 October 2014
AD01 - Change of registered office address 17 October 2014
AD01 - Change of registered office address 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 May 2011
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 21 December 2009
RESOLUTIONS - N/A 18 June 2009
RESOLUTIONS - N/A 16 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 21 December 2008
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
395 - Particulars of a mortgage or charge 18 June 2007
395 - Particulars of a mortgage or charge 18 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 18 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A composite debenture 08 November 2012 Fully Satisfied

N/A

Charge over shares 07 June 2007 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.